Search icon

CLEVELAND CLINIC FLORIDA HEALTH PLAN, INC. - Florida Company Profile

Company Details

Entity Name: CLEVELAND CLINIC FLORIDA HEALTH PLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEVELAND CLINIC FLORIDA HEALTH PLAN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V37934
FEI/EIN Number 650338016

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2950 CLEVELAND CLINIC BLVD., WESTON, FL, 33331, US
Mail Address: ATTN: MAISHA GIBSON, 3050 SCIENCE PARK DR. AC 321, BEACHWOOD, OH, 44122
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAHN JOSEPH F Treasurer 9500 EUCLID AVENUE H-18, CLEVELAND, OH, 44195
GLASS STEVEN C Treasurer 9500 EUCLID AVENUE H-18, CLEVELAND, OH, 44195
GLASS STEVEN C Chief Financial Officer 9500 EUCLID AVENUE H-18, CLEVELAND, OH, 44195
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
ROWAN DAVID W Treasurer 9500 EUCLID AVE., CLEVELAND, OH, 44195
COSGROVE DELOS M Treasurer 9500 EUCLID AVE. H-18, CLEVELAND, OH, 44195
COSGROVE DELOS M Chief Executive Officer 9500 EUCLID AVE. H-18, CLEVELAND, OH, 44195
STRAND DAVID Treasurer 9500 EUCLID AVENUE H-18, CLEVELAND, OH, 44195
STRAND DAVID Chief Operating Officer 9500 EUCLID AVENUE H-18, CLEVELAND, OH, 44195

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2008-05-08 2950 CLEVELAND CLINIC BLVD., WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-11 2950 CLEVELAND CLINIC BLVD., WESTON, FL 33331 -
NAME CHANGE AMENDMENT 1992-10-19 CLEVELAND CLINIC FLORIDA HEALTH PLAN, INC. -

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-07-27
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-07-11
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State